11 January 2023 | Statement of Information BA20230063013Field Name | Changed From | Changed To | Principal Address 1 | 22705 Flower Fields Ave | 1 Laurelglen | Principal City | Santa Clarita | Irvine | Principal Postal Code | 91350 | 92714 | Annual Report Due Date | 12/31/2022 | 12/31/2024 | CRA Changed | John Michael Winslow 22705 Flower Fields Ave Santa Clarita, CA 91350 | Michelle Schear Schear 1 LAURELGLEN IRVINE, CA 92714 |
|
---|
14 June 2021 | Statement of Information LBA6758974Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21021170 | |
|
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA6758972 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA6758971 |
---|
14 July 2005 | System Amendment - Pending Suspension LBA6758970 |
---|
14 July 2005 | System Amendment - Penalty Certification - SI LBA6758969Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 February 2005 | System Amendment - SI Delinquency for the year of 0 LBA6758968 |
---|
6 May 1999 | System Amendment - SI Delinquency for the year of 0 LBA6758967 |
---|
2 April 1992 | System Amendment - SI Delinquency for the year of 0 LBA6758966 |
---|
15 April 1991 | Restated Articles of Incorporation LBA6758965Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0401830 | |
|
---|
2 April 1990 | System Amendment - SI Delinquency for the year of 0 LBA6758964 |
---|
3 April 1989 | System Amendment - SI Delinquency for the year of 0 LBA6758963 |
---|
14 November 1979 | System Amendment - FTB Revivor LBA6758962 |
---|
1 April 1976 | System Amendment - FTB Suspended LBA6758961 |
---|
22 May 1974 | System Amendment - FTB Restore LBA6758960 |
---|
21 December 1955 | System Amendment - FTB Suspended LBA6758959 |
---|
28 December 1940 | Initial Filing 0186229 |
---|
This page was last updated November 2023.